Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON THE BEACH TRAVEL LIMITED
Company Information for

ON THE BEACH TRAVEL LIMITED

5 ADAIR STREET, MANCHESTER, M1 2NQ,
Company Registration Number
06286904
Private Limited Company
Active

Company Overview

About On The Beach Travel Ltd
ON THE BEACH TRAVEL LIMITED was founded on 2007-06-20 and has its registered office in Manchester. The organisation's status is listed as "Active". On The Beach Travel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ON THE BEACH TRAVEL LIMITED
 
Legal Registered Office
5 ADAIR STREET
MANCHESTER
M1 2NQ
Other companies in SK3
 
Previous Names
HAMSARD 3080 LTD28/11/2007
Filing Information
Company Number 06286904
Company ID Number 06286904
Date formed 2007-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 11:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON THE BEACH TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ON THE BEACH TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEEN VICKERSTAFF
Company Secretary 2016-03-01
SIMON MATTHEW COOPER
Director 2007-10-29
PAUL ALAN MEEHAN
Director 2017-01-16
JONATHAN JAMES SMITH
Director 2011-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR DALY
Director 2008-06-25 2018-03-28
GWENDOLINE PARRY
Director 2010-07-31 2017-01-16
GWENDOLINE PARRY
Company Secretary 2010-07-31 2016-02-29
DERMOT BLASTLAND
Director 2012-03-26 2013-10-04
JOHN STEWART DONALDSON
Director 2007-10-29 2013-10-04
ADAM STUART HOLLOWAY
Director 2007-11-23 2013-10-04
DANIEL SMITH
Director 2007-11-23 2012-03-26
DAVID PETER SCOWSILL
Director 2007-10-29 2011-11-21
GEOFFREY PETER WOOD
Company Secretary 2007-10-29 2010-07-31
GEOFFREY PETER WOOD
Director 2007-10-29 2010-07-31
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2007-06-20 2007-11-23
HAMMONDS DIRECTORS LIMITED
Nominated Director 2007-06-20 2007-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MATTHEW COOPER ON THE BEACH TRUSTEES LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
SIMON MATTHEW COOPER ON THE BEACH TOPCO LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
SIMON MATTHEW COOPER ON THE BEACH BIDCO LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
SIMON MATTHEW COOPER ON THE BEACH BEDS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
SIMON MATTHEW COOPER ON THE BEACH HOLIDAYS LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active - Proposal to Strike off
SIMON MATTHEW COOPER ON THE BEACH LIMITED Director 1996-06-24 CURRENT 1996-02-22 Active
PAUL ALAN MEEHAN SUNSHINE.CO.UK LIMITED Director 2017-05-09 CURRENT 2006-10-03 Active
PAUL ALAN MEEHAN ON THE BEACH BEDS LIMITED Director 2017-01-16 CURRENT 2007-06-27 Active
PAUL ALAN MEEHAN ON THE BEACH TOPCO LIMITED Director 2017-01-16 CURRENT 2013-09-24 Liquidation
PAUL ALAN MEEHAN ON THE BEACH BIDCO LIMITED Director 2017-01-16 CURRENT 2013-09-24 Liquidation
PAUL ALAN MEEHAN ON THE BEACH TRUSTEES LIMITED Director 2017-01-16 CURRENT 2014-07-07 Active
PAUL ALAN MEEHAN ON THE BEACH GROUP PLC Director 2017-01-16 CURRENT 2015-08-17 Active
PAUL ALAN MEEHAN ON THE BEACH LIMITED Director 2017-01-16 CURRENT 1996-02-22 Active
PAUL ALAN MEEHAN ON THE BEACH HOLIDAYS LIMITED Director 2017-01-16 CURRENT 2003-10-03 Active - Proposal to Strike off
PAUL ALAN MEEHAN BME LIMITED Director 2004-02-10 CURRENT 2004-02-10 Dissolved 2013-08-13
JONATHAN JAMES SMITH ON THE BEACH BEDS LIMITED Director 2013-10-04 CURRENT 2007-06-27 Active
JONATHAN JAMES SMITH ON THE BEACH TOPCO LIMITED Director 2013-10-04 CURRENT 2013-09-24 Liquidation
JONATHAN JAMES SMITH ON THE BEACH BIDCO LIMITED Director 2013-10-04 CURRENT 2013-09-24 Liquidation
JONATHAN JAMES SMITH ON THE BEACH LIMITED Director 2013-10-04 CURRENT 1996-02-22 Active
JONATHAN JAMES SMITH ON THE BEACH HOLIDAYS LIMITED Director 2013-10-04 CURRENT 2003-10-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MR JONATHAN MICHAEL WORMALD
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW COOPER
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-18CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040004
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040005
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040007
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040008
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040009
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040010
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040011
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040012
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040013
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040014
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040016
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040016
2022-12-14Second filing of notification of person of significant controlOn the Bech Group Plc
2022-12-14RP04PSC02Second filing of notification of person of significant controlOn the Bech Group Plc
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040017
2022-11-17Second filing of notification of cessation of person of significant controlOn the Beach Bidco Limited
2022-11-17Second filing of notification of cessation of person of significant controlOn the Beach Bidco Limited
2022-11-17RP04PSC07Second filing of notification of cessation of person of significant controlOn the Beach Bidco Limited
2022-10-07Notification of On the Beach Group Plc as a person with significant control on 2022-10-03
2022-10-07CESSATION OF ON THE BEACH BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07PSC07CESSATION OF ON THE BEACH BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07PSC02Notification of On the Beach Group Plc as a person with significant control on 2022-10-03
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040016
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-06AP01DIRECTOR APPOINTED MR SHAUN MORTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN MEEHAN
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-14MR05
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040006
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Park Square Bird Hall Lane Cheadle Heath SK3 0XN
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES SMITH
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040015
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DALY
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040013
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040012
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1020275.208
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-16AP01DIRECTOR APPOINTED MR PAUL ALAN MEEHAN
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE PARRY
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1020275.208
2016-06-02AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-04AP03Appointment of Mrs Kirsteen Vickerstaff as company secretary on 2016-03-01
2016-04-04TM02Termination of appointment of Gwendoline Parry on 2016-02-29
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040011
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1020275.208
2015-06-01AR0105/05/15 ANNUAL RETURN FULL LIST
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1020275.208
2014-05-30AR0105/05/14 ANNUAL RETURN FULL LIST
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040008
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040007
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040010
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040009
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOLLOWAY
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT BLASTLAND
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONALDSON
2013-10-17RES01ADOPT ARTICLES 04/10/2013
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040006
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040004
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062869040005
2013-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-21AR0105/05/13 FULL LIST
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM SPECTRUM HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD, DIDSBURY MANCHESTER M20 2SE
2012-08-21SH02SUB-DIVISION 09/07/12
2012-08-21RES01ADOPT ARTICLES 09/07/2012
2012-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-21SH0109/07/12 STATEMENT OF CAPITAL GBP 1020275.21
2012-06-01AR0105/05/12 FULL LIST
2012-06-01AP01DIRECTOR APPOINTED DERMOT BLASTLAND
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH
2012-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOWSILL
2011-05-31AR0105/05/11 FULL LIST
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-05-12AP01DIRECTOR APPOINTED MR JONATHAN JAMES SMITH
2010-10-21SH02SUB-DIVISION 19/10/10
2010-10-21RES13RE-DESIGNATE SHARE CAPITAL 19/10/2010
2010-10-21SH0119/10/10 STATEMENT OF CAPITAL GBP 1015250.00
2010-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOD
2010-08-03AP01DIRECTOR APPOINTED MRS GWENDOLINE PARRY
2010-08-03AP03SECRETARY APPOINTED MRS GWENDOLINE PARRY
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WOOD
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-07-08RES01ADOPT ARTICLES 02/06/2010
2010-07-08RES04NC INC ALREADY ADJUSTED 02/06/2010
2010-07-08SH0102/06/10 STATEMENT OF CAPITAL GBP 1055000.0
2010-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-21AR0105/05/10 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER WOOD / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMITH / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SCOWSILL / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HOLLOWAY / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART DONALDSON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DALY / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW COOPER / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PETER WOOD / 01/10/2009
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-05-08363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-11-27RES01ADOPT ARTICLES 12/11/2008
2008-11-27RES13175 (5)(A) 12/11/2008
2008-06-30288aDIRECTOR APPOINTED MR ALISTAIR DALY
2008-05-07363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 04/04/2008
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 28 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12123£ NC 100/1000000 23/11/07
2007-12-12122S-DIV 23/11/07
2007-12-12RES04NC INC ALREADY ADJUSTED 23/11/07
2007-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ON THE BEACH TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ON THE BEACH TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding LLOYDS BANK PLC
2017-05-09 Outstanding LLOYDS BANK PLC
2015-09-18 Outstanding LLOYDS BANK PLC
2014-01-04 Outstanding LLOYDS BANK PLC
2014-01-04 Outstanding LLOYDS BANK PLC
2014-01-04 Outstanding LLOYDS BANK PLC
2014-01-04 Outstanding LLOYDS BANK PLC
2013-10-12 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE
2013-10-10 Outstanding LLOYDS BANK PLC
2013-10-10 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-11-23 Satisfied CLYDESDALE BANK PLC
MORTGAGE OVER SHARES 2007-11-23 Satisfied CLYDESDALE BANK PLC
ASSIGNMENT OF KEYMAN POLICY 2007-11-23 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of ON THE BEACH TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON THE BEACH TRAVEL LIMITED
Trademarks
We have not found any records of ON THE BEACH TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON THE BEACH TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as ON THE BEACH TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ON THE BEACH TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON THE BEACH TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ON THE BEACH TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.